Hay's Lane
London
SE1 2QE
Director Name | Mr Eduardo Francisco Carmona |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Mr John Bernard Gordon Laing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Richard John Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Broadwalk Northwood Middlesex HA6 2XF |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Director Name | Jonathan Richard Boyle |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(47 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2006) |
Role | Shipbroker |
Correspondence Address | Lickfold House Petworth West Sussex GU28 9EY |
Director Name | Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1999) |
Role | Product Development |
Correspondence Address | 143 Fawnbrake Avenue London SE24 0BG |
Director Name | Joan Amanda Goff |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Kitts View The Avenue Chelmsford Essex CM3 6LZ |
Director Name | Thomas F Freear |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1996(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2000) |
Role | Legal Advisor |
Correspondence Address | 2a High Close The Drive Rickmansworth Hertfordshire WD3 4DZ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(47 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(48 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Bogdan Mark Zaremba |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 38b Denbigh Road Ealing London W13 8NH |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(51 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 5 Flag House 47 Brunswick Court London SE1 3LH |
Director Name | Mr Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Jahn Eric Heller |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 May 2007(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(58 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kingstons Mill Road Felsted Essex CM6 3HQ |
Registered Address | Cottons Centre Hay's Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
500k at £1 | Holco Trading Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £655,875 |
Current Liabilities | £645 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2012 | Application to strike the company off the register (2 pages) |
5 November 2012 | Application to strike the company off the register (2 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page) |
6 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
23 May 2011 | Termination of appointment of Jahn Heller as a director (1 page) |
23 May 2011 | Termination of appointment of Jahn Heller as a director (1 page) |
23 May 2011 | Appointment of Mr John Bernard Gordon Laing as a director (2 pages) |
23 May 2011 | Appointment of Mr John Bernard Gordon Laing as a director (2 pages) |
16 July 2010 | Appointment of Mr Eduardo Francisco Carmona as a director (2 pages) |
16 July 2010 | Appointment of Mr Eduardo Francisco Carmona as a director (2 pages) |
15 July 2010 | Termination of appointment of Simon Mitchell as a director (1 page) |
15 July 2010 | Termination of appointment of Simon Mitchell as a director (1 page) |
1 July 2010 | Director's details changed for Jahn Eric Heller on 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Jahn Eric Heller on 31 May 2010 (2 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
1 July 2009 | Full accounts made up to 31 October 2008 (10 pages) |
1 July 2009 | Full accounts made up to 31 October 2008 (10 pages) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
1 August 2007 | Full accounts made up to 31 October 2006 (11 pages) |
1 August 2007 | Full accounts made up to 31 October 2006 (11 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | New director appointed (3 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
28 July 2006 | New director appointed (4 pages) |
28 July 2006 | New director appointed (4 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members
|
24 June 2005 | Full accounts made up to 31 October 2004 (11 pages) |
24 June 2005 | Full accounts made up to 31 October 2004 (11 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
23 June 2003 | Full accounts made up to 31 October 2002 (11 pages) |
23 June 2003 | Full accounts made up to 31 October 2002 (11 pages) |
25 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
25 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
31 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
9 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
9 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
24 March 1997 | Auditor's resignation (1 page) |
24 March 1997 | Auditor's resignation (1 page) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (3 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (3 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
12 March 1992 | Resolutions
|
12 March 1992 | Resolutions
|
19 January 1992 | Memorandum and Articles of Association (11 pages) |
19 January 1992 | Memorandum and Articles of Association (11 pages) |
7 January 1992 | Company name changed\certificate issued on 07/01/92 (2 pages) |
7 January 1992 | Company name changed\certificate issued on 07/01/92 (2 pages) |